Background WavePink WaveYellow Wave

PROCUREMENT FOR HOUSING (07662661)

PROCUREMENT FOR HOUSING (07662661) is an active UK company. incorporated on 8 June 2011. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROCUREMENT FOR HOUSING has been registered for 14 years. Current directors include HOWELLS, Katie Jane, INMAN, Alison Jane, OWEN, Michael Raymond.

Company Number
07662661
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 June 2011
Age
14 years
Address
One Eastwood Harry Weston Road, Coventry, CV3 2UB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOWELLS, Katie Jane, INMAN, Alison Jane, OWEN, Michael Raymond
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCUREMENT FOR HOUSING

PROCUREMENT FOR HOUSING is an active company incorporated on 8 June 2011 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROCUREMENT FOR HOUSING was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07662661

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 8 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

One Eastwood Harry Weston Road Binley Business Park Coventry, CV3 2UB,

Previous Addresses

Kimberley Grange 8 Ladymead Close Whaddon Buckinghamshire MK17 0LL United Kingdom
From: 8 June 2011To: 13 July 2011
Timeline

9 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HOWELLS, Katie Jane

Active
Harry Weston Road, CoventryCV3 2UB
Born May 1990
Director
Appointed 24 Oct 2022

INMAN, Alison Jane

Active
Harry Weston Road, CoventryCV3 2UB
Born March 1963
Director
Appointed 01 Feb 2023

OWEN, Michael Raymond

Active
Millburn Hill Road, CoventryCV4 7HS
Born December 1960
Director
Appointed 08 Jun 2011

COFFEY, Stephen

Resigned
Commutation Plaza, LiverpoolL3 8QF
Born May 1966
Director
Appointed 08 Jun 2011
Resigned 01 Jun 2016

CRONIN, Brian Kevin

Resigned
Millburn Hill Road, CoventryCV4 7HP
Born October 1964
Director
Appointed 08 Jun 2011
Resigned 31 Jan 2023

RANCE, Rebecca Jane

Resigned
Milburn Hill Road, CoventryCV4 7HP
Born January 1965
Director
Appointed 02 Jan 2018
Resigned 31 Jan 2022

WARREN, Claire Louise

Resigned
Kerver Lane, YorkYO19 5SH
Born November 1969
Director
Appointed 01 Jun 2016
Resigned 30 Sept 2017
Fundings
Financials
Latest Activities

Filing History

42

Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
28 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2016
AR01AR01
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Incorporation Company
8 June 2011
NEWINCIncorporation